Case number: 3:25-bk-30866 - D.R. Patel Investments, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    D.R. Patel Investments, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    10/23/2025

  • Last Filing

    11/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30866

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset

Date filed:  10/23/2025
341 meeting:  12/01/2025
Deadline for filing claims:  03/02/2026

Debtor

D.R. Patel Investments, LLC

2 W Clay St.
San Francisco, CA 94121-1231
SAN FRANCISCO-CA
Tax ID / EIN: 14-1859447

represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
559-487-5002
Email: michael.fletcher@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/31/202516Notice Regarding Perfection of Assignment of Rents and Demand for Sequestration Filed by Creditor Joseph Giraudo and Beverly Giraudo (Romeo, Mark) (Entered: 10/31/2025)
10/29/202515BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025)
10/28/202514Notice of Appearance and Request for Notice by Michael J. Fletcher. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fletcher, Michael) (Entered: 10/28/2025)
10/26/202513BNC Certificate of Mailing (RE: related document(s) 4 Order-Proc Dscl Stmt and Cnf Hrg). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025)
10/26/202512BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025)
10/26/202511BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025)
10/26/202510BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025)
10/24/20259Order for Payment of State and Federal Taxes (admin) (Entered: 10/24/2025)
10/24/20258Notice of Appearance and Request for Notice by Mark J. Romeo. Filed by Creditor Joseph Giraudo and Beverly J. Giraudo. (Romeo, Mark)Modified on 10/27/2025 (klr). (Entered: 10/24/2025)
10/24/20257Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 12/19/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali.
Status Conference Statement due by 12/12/2025 (jmb) (Entered: 10/24/2025)